Company NameFalconglobe Limited
Company StatusDissolved
Company Number03163007
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan David Manzie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(3 months after company formation)
Appointment Duration9 years, 3 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address3 Rue Du Temple Vieux
81200 Mazamet
France
Secretary NameShelagh Rosemary Manzie
NationalityBritish
StatusClosed
Appointed24 May 1996(3 months after company formation)
Appointment Duration9 years, 3 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address3 Rue Du Temple Vieux
82100 Mazamet
France
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
23 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 May 1998Return made up to 22/02/98; no change of members (4 pages)
24 February 1998Registered office changed on 24/02/98 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1997Return made up to 22/02/97; full list of members (6 pages)
18 June 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Registered office changed on 31/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996New director appointed (2 pages)
22 February 1996Incorporation (8 pages)